Advanced company searchLink opens in new window

360 GIVING

Company number 09668396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2021 AP03 Appointment of Tania Cohen as a secretary on 25 February 2021
26 Feb 2021 TM02 Termination of appointment of Helen Mason-Belshaw as a secretary on 25 February 2021
17 Feb 2021 PSC08 Notification of a person with significant control statement
10 Dec 2020 AP01 Appointment of Dr Danil Mikhailov as a director on 8 December 2020
10 Dec 2020 AP01 Appointment of Mr Jonathan Timothy Charles Cracknell as a director on 8 December 2020
08 Dec 2020 AP01 Appointment of Miss Farah Yasmine Zohra Ahmed as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of William John Perrin as a director on 8 December 2020
27 Oct 2020 CH01 Director's details changed for Mr William John Perrin on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Francesca Elizabeth Sainsbury Perrin on 27 October 2020
29 Sep 2020 AA Full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
13 Jul 2020 PSC07 Cessation of William John Perrin as a person with significant control on 29 November 2016
13 Jul 2020 PSC07 Cessation of Anna Cecilia Grace De Pulford as a person with significant control on 29 November 2016
13 Jul 2020 PSC07 Cessation of Francesca Elizabeth Sainsbury Perrin as a person with significant control on 29 November 2016
03 Jul 2020 TM01 Termination of appointment of Alice Keir Casey as a director on 30 June 2020
29 Nov 2019 AP01 Appointment of Mr Manny Hothi as a director on 22 November 2019
01 Nov 2019 TM01 Termination of appointment of Sameer Dinker Padania as a director on 31 October 2019
29 Oct 2019 AA Full accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
26 Apr 2019 AD01 Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG on 26 April 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
07 Dec 2017 AP03 Appointment of Ms Helen Mason-Belshaw as a secretary on 5 December 2017
07 Dec 2017 TM02 Termination of appointment of Rachel Emily Rank as a secretary on 5 December 2017